GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th October 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th October 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 12th October 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st January 2019
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2019
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Boscombe Circus London NW9 5EJ. Change occurred on Wednesday 9th December 2020. Company's previous address: 7 Craven Craven Park London NW10 8SY England.
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 1st, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Craven Craven Park London NW10 8SY. Change occurred on Sunday 9th August 2020. Company's previous address: 2 Craven Park Craven Park London NW10 8SY England.
filed on: 9th, August 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 12th October 2018
filed on: 4th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Craven Park Craven Park London NW10 8SY. Change occurred on Monday 4th February 2019. Company's previous address: 30 Gunnersbury Lane London W3 8EE England.
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th January 2019
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th January 2019.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th October 2018
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 9th January 2019.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th January 2019
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th December 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 30 Gunnersbury Lane London W3 8EE. Change occurred on Wednesday 12th December 2018. Company's previous address: C/O Uxbridge Supermarket 227-228 High Street Uxbridge UB8 1LD England.
filed on: 12th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th March 2018.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th March 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 31st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Uxbridge Supermarket 227-228 High Street Uxbridge UB8 1LD. Change occurred on Friday 19th August 2016. Company's previous address: 36a Watling Avenue Edgware HA8 0LR England.
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2016
|
incorporation |
Free Download
(24 pages)
|
CH01 |
On Monday 25th January 2016 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|